Warning: file_put_contents(c/3bcb5d07aa542d7f2bba649a5a770563.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tepede Graphics Limited, RH14 9NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEPEDE GRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tepede Graphics Limited. The company was founded 25 years ago and was given the registration number 03716741. The firm's registered office is in WEST SUSSEX. You can find them at Suite 12 Laura House, Jengers, Mead, Billingshurst, West Sussex, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TEPEDE GRAPHICS LIMITED
Company Number:03716741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Suite 12 Laura House, Jengers, Mead, Billingshurst, West Sussex, RH14 9NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Station Road West, Oxted, England, RH8 9EP

Director08 November 2023Active
Reksley House, Shipley Road, Southwater, RH13 9BG

Secretary22 February 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 February 1999Active
Reksley House, Shipley Road, Southwater, RH13 9BG

Director22 February 1999Active
Rotterdamse Rijweg, 203, Rotterdam, Netherlands, 3042 AP

Director22 February 1999Active
12 Laura House, Jengers Mead, Billingshurst, England, RH14 9NZ

Director01 December 2014Active
Bennebroekerweg 45, 1435 Cg Rijsenhout, The Netherlands,

Director22 February 1999Active

People with Significant Control

Ms Diana Elisabeth Wilhelmina Kleibergen-Bruil
Notified on:08 November 2023
Status:Active
Date of birth:November 1970
Nationality:Dutch
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pieter Jan Kleibergen
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Dutch
Country of residence:England
Address:Unit 12 Laura House, Jengers Mead, Billingshurst, England, RH14 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type small.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-04-18Capital

Capital allotment shares.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.